BAWTRY POLO CLUB C.I.C.

Church Farm Cottage Church Farm Cottage, Retford, DN22 0EQ, England
StatusACTIVE
Company No.11728921
CategoryPrivate Limited Company
Incorporated14 Dec 2018
Age5 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

BAWTRY POLO CLUB C.I.C. is an active private limited company with number 11728921. It was incorporated 5 years, 6 months, 4 days ago, on 14 December 2018. The company address is Church Farm Cottage Church Farm Cottage, Retford, DN22 0EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Church Farm Cottage Treswell Retford DN22 0EQ

Old address: Church Farm Treswell Retford DN22 0EQ England

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change of name community interest company

Date: 14 Apr 2020

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Apr 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: Newlands Farm Misson Springs Doncaster DN10 6ET United Kingdom

New address: Church Farm Treswell Retford DN22 0EQ

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-03

Psc name: Victoria Louise Jane Batty

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Victoria Louise Jane Jarvie

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Ross Alexander Jarvie

Documents

View document PDF

Incorporation company

Date: 14 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC IT CONSULTING LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:09184771
Status:ACTIVE
Category:Private Limited Company

BLOCKPIX LIMITED

92 KENSINGTON HIGH STREET,LONDON,W8 4SH

Number:11159549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTDENT LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:09999929
Status:ACTIVE
Category:Private Limited Company

MANAGE MY SCHOOL LTD

5 LEWIS ROAD,SIDCUP,DA14 4NB

Number:11898911
Status:ACTIVE
Category:Private Limited Company

OFFSHORE OIL & GAS CONSTRUCTION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08855336
Status:ACTIVE
Category:Private Limited Company

OLD STAR HALL MANAGEMENT COMPANY LIMITED

OLD STAR HALL,FINEDON,NN9 5LU

Number:02325550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source